Mc Environmental Ltd CARDIFF


Founded in 2015, Mc Environmental, classified under reg no. 09640500 is an active company. Currently registered at Regus One Capital Quarter 1 Capital Quarter CF10 4BZ, Cardiff the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2021-06-30 Mc Environmental Ltd is no longer carrying the name Mc Metals.

At the moment there are 2 directors in the the company, namely Victoria C. and Christopher C.. In addition one secretary - Victoria C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mc Environmental Ltd Address / Contact

Office Address Regus One Capital Quarter 1 Capital Quarter
Office Address2 Tyndall Street
Town Cardiff
Post code CF10 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09640500
Date of Incorporation Tue, 16th Jun 2015
Industry Collection of non-hazardous waste
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Victoria C.

Position: Director

Appointed: 30 May 2023

Victoria C.

Position: Secretary

Appointed: 30 May 2023

Christopher C.

Position: Director

Appointed: 05 April 2022

Marian V.

Position: Director

Appointed: 13 April 2021

Resigned: 30 May 2023

Marian V.

Position: Secretary

Appointed: 13 April 2021

Resigned: 30 May 2023

Kyle R.

Position: Director

Appointed: 23 September 2019

Resigned: 01 September 2020

Kyle R.

Position: Secretary

Appointed: 23 September 2019

Resigned: 01 September 2020

Marc F.

Position: Director

Appointed: 16 June 2015

Resigned: 27 May 2020

People with significant control

The register of PSCs that own or control the company consists of 6 names. As BizStats established, there is Victoria C. This PSC and has 25-50% shares. Another one in the PSC register is Christopher C. This PSC has significiant influence or control over the company,. The third one is Marian V., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Victoria C.

Notified on 30 May 2023
Nature of control: 25-50% shares

Christopher C.

Notified on 20 December 2022
Nature of control: significiant influence or control

Marian V.

Notified on 11 May 2021
Ceased on 20 December 2022
Nature of control: 75,01-100% shares

Victoria C.

Notified on 15 April 2021
Ceased on 11 May 2021
Nature of control: significiant influence or control

Chris C.

Notified on 13 April 2021
Ceased on 14 April 2021
Nature of control: significiant influence or control

Kyle R.

Notified on 23 September 2019
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mc Metals June 30, 2021
Benedict Stamp International April 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-03-312023-03-31
Net Worth100100      
Balance Sheet
Current Assets      5 4635 650
Net Assets Liabilities 100100150 00150 00126 48360 982
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Average Number Employees During Period    2211
Called Up Share Capital Not Paid Not Expressed As Current Asset10010010010011  
Creditors    5 40014 09927 483119 514
Fixed Assets    55 40064 09976 903174 846
Net Current Assets Liabilities    5 40014 099-15 921-113 864
Total Assets Less Current Liabilities   150 00150 00161 88760 982
Number Shares Allotted100100100100    
Par Value Share1111    
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-07-12 director's details were changed
filed on: 12th, July 2023
Free Download (2 pages)

Company search